LARRYJEK SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

27/11/2427 November 2024 Micro company accounts made up to 2023-11-30

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-11-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

23/08/2323 August 2023 Termination of appointment of Titilope Elizabeth Adekunle as a director on 2023-05-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Appointment of Miss Titilope Elizabeth Adekunle as a director on 2022-11-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2020-11-30

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY TITILOPE ADEKUNLE

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR TITILOPE ADEKUNLE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE LUIS MUANA REMI

View Document

13/08/1913 August 2019 CESSATION OF SAHEED ABIODUN OLAYIWOLA AS A PSC

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR MUANA REMI JOSE LUIS

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLANREWAJU AYINLA MAJEKODUNMI / 01/07/2019

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/05/1912 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAHEED OLAYIWOLA

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/09/1814 September 2018 DIRECTOR APPOINTED MR TITILOPE ELIZABETH ADEKUNLE

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY OLANREWAJU MAJEKODUNMI

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MISS TITILOPE ELIZABETH ADEKUNLE

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR SAHEED ABIODUN OLAYIWOLA

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHEED ABIODUN OLAYIWOLA

View Document

01/02/181 February 2018 CESSATION OF TITILOPE ELICABETH ADEKUNLE AS A PSC

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR TITILOPE ADEKUNLE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 3 SORREL CLOSE SORREL CLOSE CRAWLEY WEST SUSSEX RH11 9EF ENGLAND

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 6 HOGARTH ROAD TILGATE CRAWLEY WEST SUSSEX RH10 5JZ

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MISS TITILOPE ELICABETH ADEKUNLE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 1

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 222 IFIELD DRIVE CRAWLEY WEST SUSSEX RH11 0EP ENGLAND

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 22 IFIELD DRIVE IFIELD CRAWLEY WEST SUSSEX RH11 0EP

View Document

01/01/161 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/01/161 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 PREVSHO FROM 31/01/2016 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 6 LOWE CLOSE BROADFIELD CRAWLEY WEST SUSSEX RH11 9TF ENGLAND

View Document

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company